ALLEN LANE THE PENGUIN PRESS LIMITED

ALLEN LANE THE PENGUIN PRESS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameALLEN LANE THE PENGUIN PRESS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00861772
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ALLEN LANE THE PENGUIN PRESS LIMITED?

    • Book publishing (58110) / Information and communication

    Where is ALLEN LANE THE PENGUIN PRESS LIMITED located?

    Registered Office Address
    One Embassy Gardens
    8 Viaduct Gardens
    SW11 7BW London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ALLEN LANE THE PENGUIN PRESS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ALLEN LANE THE PENGUIN PRESS LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2025
    Next Confirmation Statement DueApr 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2024
    OverdueNo

    What are the latest filings for ALLEN LANE THE PENGUIN PRESS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 20 Vauxhall Bridge Road London SW1V 2SA England to One Embassy Gardens 8 Viaduct Gardens London SW11 7BW on Nov 04, 2024

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    1 pagesAA

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    1 pagesAA

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    1 pagesAA

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    1 pagesAA

    Confirmation statement made on Mar 31, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    1 pagesAA

    Confirmation statement made on Mar 31, 2019 with no updates

    3 pagesCS01

    Registered office address changed from 80 Strand London WC2R 0RL to 20 Vauxhall Bridge Road London SW1V 2SA on Nov 30, 2018

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2017

    1 pagesAA

    Confirmation statement made on Mar 31, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Confirmation statement made on Mar 31, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Appointment of Ms Sinead Mary Martin as a secretary on Jun 30, 2016

    2 pagesAP03

    Termination of appointment of Helena Caroline Peacock as a secretary on Jun 30, 2016

    1 pagesTM02

    Annual return made up to Mar 31, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2016

    Statement of capital on Apr 01, 2016

    • Capital: GBP 4,500
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Mar 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2015

    Statement of capital on Apr 01, 2015

    • Capital: GBP 4,500
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Who are the officers of ALLEN LANE THE PENGUIN PRESS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARTIN, Sinead Mary
    8 Viaduct Gardens
    SW11 7BW London
    One Embassy Gardens
    United Kingdom
    Secretary
    8 Viaduct Gardens
    SW11 7BW London
    One Embassy Gardens
    United Kingdom
    210589940001
    GARDINER, Mark William
    8 Viaduct Gardens
    SW11 7BW London
    One Embassy Gardens
    United Kingdom
    Director
    8 Viaduct Gardens
    SW11 7BW London
    One Embassy Gardens
    United Kingdom
    EnglandBritishFinance Director64976680004
    WELDON, Thomas Daryl
    8 Viaduct Gardens
    SW11 7BW London
    One Embassy Gardens
    United Kingdom
    Director
    8 Viaduct Gardens
    SW11 7BW London
    One Embassy Gardens
    United Kingdom
    EnglandBritishPublisher52623480003
    ENGLE, Cecily Julia
    Blenheim Terrace
    NW8 0EJ London
    55
    Secretary
    Blenheim Terrace
    NW8 0EJ London
    55
    BritishCompany Secretary47963860002
    PEACOCK, Helena Caroline
    28 Lancaster Grove
    NW3 4PB London
    Secretary
    28 Lancaster Grove
    NW3 4PB London
    British24230120001
    WILLIAMS, Nigel John
    Oaklands Foxley Lane
    Binfield
    RG12 5EE Bracknell
    Berkshire
    Secretary
    Oaklands Foxley Lane
    Binfield
    RG12 5EE Bracknell
    Berkshire
    British8013200001
    BRENNAN, Suzanne Margaret
    23 Savernake Road
    Hampstead
    NW3 2JT London
    Director
    23 Savernake Road
    Hampstead
    NW3 2JT London
    United KingdomBritishFinance Director73463420001
    CARSON, Peter Thomas Staheyeff
    4 Royal Crescent
    W11 4SL London
    Director
    4 Royal Crescent
    W11 4SL London
    United KingdomBritishPublisher8013210001
    CLARKE, Roger Grenville Quinton
    Whitebeam
    Wainhill
    OX39 4AB Chinnor
    Oxfordshire
    Director
    Whitebeam
    Wainhill
    OX39 4AB Chinnor
    Oxfordshire
    BritishAccountant63850730001
    ENGLE, Cecily Julia
    Blenheim Terrace
    NW8 0EJ London
    55
    Director
    Blenheim Terrace
    NW8 0EJ London
    55
    United KingdomBritishSolicitor47963860002
    FIELD, Peter
    80 Strand
    London
    WC2R 0RL
    Director
    80 Strand
    London
    WC2R 0RL
    United KingdomBritishPublisher26389550004
    FORBES WATSON, Anthony David
    Saffron House
    Ewelme
    OX10 6HP Wallingford
    Oxfordshire
    Director
    Saffron House
    Ewelme
    OX10 6HP Wallingford
    Oxfordshire
    BritishPublisher4859680010
    HALL, Stephen Derek
    Parsonage Farm Cottage Forty Green
    HP9 1XS Beaconsfield
    Buckinghamshire
    Director
    Parsonage Farm Cottage Forty Green
    HP9 1XS Beaconsfield
    Buckinghamshire
    BritishFinance Director7589940001
    LANDERS, Brian James
    Briarbank House
    12a Childs Hill Road
    KT23 3QG Bookham Leatherhead
    Surrey
    Director
    Briarbank House
    12a Childs Hill Road
    KT23 3QG Bookham Leatherhead
    Surrey
    United KingdomBritishFinance Director90246320001
    MAKINSON, John Crowther
    25 Richmond Crescent
    N1 0LY London
    Director
    25 Richmond Crescent
    N1 0LY London
    EnglandBritishPublisher8712280001
    PEACOCK, Helena Caroline
    28 Lancaster Grove
    NW3 4PB London
    Director
    28 Lancaster Grove
    NW3 4PB London
    United KingdomBritishSolicitor24230120001
    POWER, Charles Richard
    17 Cumberland Street
    SW1V 4LS London
    Director
    17 Cumberland Street
    SW1V 4LS London
    BritishFinance Director66012240002
    WEBSTER, John Walter
    Woodmans Cottage Bramley Road
    Silchester
    RG7 2LT Reading
    Berkshire
    Director
    Woodmans Cottage Bramley Road
    Silchester
    RG7 2LT Reading
    Berkshire
    BritishFinance Director8013220001

    Who are the persons with significant control of ALLEN LANE THE PENGUIN PRESS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Strand
    WC2R 0RL London
    80
    England
    Apr 06, 2016
    Strand
    WC2R 0RL London
    80
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number861590
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0